Search icon

Gemilath Chesed Hebrew Free Loan Association of Providence

Company Details

Name: Gemilath Chesed Hebrew Free Loan Association of Providence
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 17 Feb 1903 (122 years ago)
Date of Dissolution: 15 Jan 2020 (5 years ago)
Date of Status Change: 15 Jan 2020 (5 years ago)
Identification Number: 000007995
ZIP code: 02910
County: Providence County
Principal Address: P.O. BOX 3665, CRANSTON, RI, 02910, USA
Purpose: TO LOAN MONEY, FREE OF INTEREST, TO ANY NEEDY, RESPONSIBLE MEMBER IN GOOD STANDING, WHOSE CHARACTER AND SELF RESPECT DOES NOT PERMIT THE ACCEPTANCE OF CHARITY.
NAICS: 813219 - Other Grantmaking and Giving Services
Historical names: Gemilath Chesed Association of Providence

Agent

Name Role Address
MURRAY GEREBOFF, ESQ. Agent 207 WATERMAN STREET, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
BARRY JAY SCHIFF PRESIDENT P.O. BOX 3665 CRANSTON, RI 02910 USA

TREASURER

Name Role Address
JEFFREY DAVIS TREASURER P.O. BOX 3665 CRANSTON, RI 02910 USA

SECRETARY

Name Role Address
MAX GUARINO SECRETARY P.O. BOX 3665 CRANSTON, RI 02910 USA

VICE PRESIDENT

Name Role Address
ELLIOTT PRITIKIN VICE PRESIDENT P.O. BOX 3665 CRANSTON, RI 02910 USA

DIRECTOR

Name Role Address
JANICE KELLER DIRECTOR P.O. BOX 3665 CRANSTON, RI 02910 USA
MICHAEL LEVIN DIRECTOR P.O. BOX 3665 CRANSTON, RI 02910 USA
BARRY ACKERMAN DIRECTOR P.O. BOX 3665 CRANSTON, RI 02910 USA

Events

Type Date Old Value New Value
Name Change 1917-02-08 Gemilath Chesed Association of Providence Gemilath Chesed Hebrew Free Loan Association of Providence

Filings

Number Name File Date
202032373840 Revocation Certificate For Failure to File the Annual Report for the Year 2020-01-15
201927074280 Revocation Notice For Failure to File An Annual Report 2019-11-06
201864564170 Annual Report 2018-05-10
201743781160 Annual Report 2017-05-29
201600605660 Annual Report 2016-06-13
201561256990 Annual Report 2015-04-28
201442980620 Annual Report 2014-07-22
201321721050 Annual Report 2013-05-31
201293468520 Annual Report 2012-05-24
201180138240 Annual Report 2011-06-14

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State